Company NameT J Lowe (Electrical) Limited
Company StatusDissolved
Company Number02929183
CategoryPrivate Limited Company
Incorporation Date16 May 1994(29 years, 11 months ago)
Dissolution Date21 October 2008 (15 years, 6 months ago)
Previous NamesT. J. Lowe (Electrical) Limited and LOWE Group (Engineering) Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameTerence James Lowe
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1995(1 year, 4 months after company formation)
Appointment Duration13 years (closed 21 October 2008)
RoleCompany Director
Correspondence AddressLindum House 3 Pear Tree Close
Worksop
Nottinghamshire
S81 8SJ
Secretary NameRichard Paul Roebuck
NationalityBritish
StatusClosed
Appointed08 September 2000(6 years, 3 months after company formation)
Appointment Duration8 years, 1 month (closed 21 October 2008)
RoleCompany Director
Correspondence Address47 Broom Avenue
Rotherham
South Yorkshire
S60 3NG
Director NameLorraine Annette Ford
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address71 Goose Lane
Wickersley
Rotherham
South Yorkshire
S66 1JS
Secretary NameMrs Susan Elizabeth Myers
NationalityBritish
StatusResigned
Appointed09 October 1995(1 year, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Laughton Road
Thurcroft
Rotherham
South Yorkshire
S66 9LW
Director NameJohn Edward Probyn
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(1 year, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1998)
RoleContracts Manager
Correspondence Address66 Lister Street
Clifton
Rotherham
South Yorkshire
S65 2AX
Director NamePeter Michael Fairclough
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 May 2000)
RoleElectrical
Correspondence Address93 Wheatcroft Road
Rawmarsh
Rotherham
South Yorkshire
S62 5EF
Director NameKeith Winter
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1999(4 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 January 2002)
RoleCompany Director
Correspondence Address21 Laxey Road
Stannington
Sheffield
South Yorkshire
S6 5PF
Secretary NameJack Green
NationalityBritish
StatusResigned
Appointed01 May 2000(5 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 September 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlston 9 Farnham Lane
Ferrensby
Knaresborough
North Yorkshire
HG5 9JG
Director NameBarry James Frith
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(7 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 February 2003)
RoleElectrical Engineer
Correspondence Address78 Hungerhill Road
Kimberworth
Rotherham
South Yorkshire
S61 3NP
Secretary NameHallam Corporate Services Limited (Corporation)
StatusResigned
Appointed16 May 1994(same day as company formation)
Correspondence AddressImperial Buildings
Church Street
Rotherham
South Yorkshire
S60 1PB

Location

Registered AddressBradmarsh Business Park
Rotherham
S60 1BY
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

21 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
3 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
9 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
9 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
28 May 2008Return made up to 10/05/08; full list of members (3 pages)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
27 March 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
13 February 2008Application for striking-off (1 page)
30 May 2007Return made up to 10/05/07; full list of members (2 pages)
12 April 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
31 May 2006Return made up to 10/05/06; full list of members (2 pages)
6 April 2006Full accounts made up to 31 October 2005 (10 pages)
20 October 2005Company name changed lowe group (engineering) LIMITED\certificate issued on 20/10/05 (2 pages)
15 August 2005Company name changed T. J. lowe (electrical) LIMITED\certificate issued on 15/08/05 (3 pages)
16 June 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 May 2005Full accounts made up to 31 October 2004 (12 pages)
20 May 2004Return made up to 10/05/04; full list of members
  • 363(287) ‐ Registered office changed on 20/05/04
(6 pages)
14 April 2004Full accounts made up to 31 October 2003 (18 pages)
12 June 2003Return made up to 10/05/03; full list of members
  • 363(287) ‐ Registered office changed on 12/06/03
(6 pages)
4 June 2003Full accounts made up to 31 October 2002 (17 pages)
17 February 2003Director resigned (1 page)
1 June 2002Full accounts made up to 31 October 2001 (16 pages)
31 May 2002Return made up to 10/05/02; full list of members (7 pages)
28 March 2002New director appointed (2 pages)
5 February 2002Director resigned (1 page)
11 June 2001Return made up to 10/05/01; full list of members (6 pages)
5 June 2001Full accounts made up to 31 October 2000 (14 pages)
1 December 2000Particulars of mortgage/charge (3 pages)
13 September 2000New secretary appointed (2 pages)
13 September 2000Secretary resigned (1 page)
23 June 2000Return made up to 10/05/00; full list of members (7 pages)
15 June 2000New secretary appointed (2 pages)
14 June 2000Director resigned (1 page)
31 May 2000Secretary resigned (1 page)
25 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
19 November 1999Particulars of mortgage/charge (3 pages)
14 May 1999New director appointed (2 pages)
14 May 1999Return made up to 10/05/99; full list of members (4 pages)
13 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
19 January 1999New director appointed (2 pages)
17 November 1998Director resigned (1 page)
25 July 1998Return made up to 16/05/98; full list of members (5 pages)
25 July 1998Secretary's particulars changed (1 page)
4 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
20 February 1998Ad 01/02/98--------- £ si 4000@1=4000 £ ic 100/4100 (2 pages)
20 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 February 1998£ nc 10000/59000 01/02/98 (1 page)
9 December 1997Particulars of mortgage/charge (3 pages)
22 September 1997Particulars of mortgage/charge (3 pages)
28 May 1997Return made up to 16/05/97; change of members (6 pages)
14 May 1997Accounts for a small company made up to 31 October 1996 (9 pages)
5 August 1996Director resigned (1 page)
3 April 1996New director appointed (2 pages)
29 February 1996Particulars of mortgage/charge (3 pages)
15 January 1996Accounts for a small company made up to 31 October 1995 (7 pages)
13 October 1995Secretary resigned;new secretary appointed (2 pages)
13 October 1995New director appointed (2 pages)
8 September 1995Particulars of mortgage/charge (4 pages)
25 May 1995Registered office changed on 25/05/95 from: belamayne house 99 clarkehouse road sheffield S10 2LN (1 page)